Search icon

QUADRANGLE GP INVESTORS LP

Company Details

Name: QUADRANGLE GP INVESTORS LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 25 May 2000 (25 years ago)
Date of dissolution: 10 Jul 2019
Entity Number: 2514018
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1271784 375 PARK AVEUNE, 14TH FLOOR, NEW YORK, NY, 10152 375 PARK AVEUNE, 14TH FLOOR, NEW YORK, NY, 10152 2124181700

Filings since 2016-05-11

Form type 4
File number 000-51798
Filing date 2016-05-11
Reporting date 2016-05-06
File View File

Filings since 2013-12-02

Form type 4
File number 000-51798
Filing date 2013-12-02
Reporting date 2013-11-27
File View File

Filings since 2013-11-22

Form type 4
File number 001-35180
Filing date 2013-11-22
Reporting date 2013-11-20
File View File

Filings since 2011-11-03

Form type 3
File number 001-35180
Filing date 2011-11-03
Reporting date 2011-10-24
File View File

Filings since 2010-06-07

Form type 4
File number 001-12181-01
Filing date 2010-06-07
Reporting date 2010-06-04
File View File

Filings since 2007-08-21

Form type 4
File number 000-51798
Filing date 2007-08-21
Reporting date 2007-08-17
File View File

Filings since 2007-04-05

Form type 4
File number 000-51798
Filing date 2007-04-05
Reporting date 2007-04-04
File View File

Filings since 2007-02-14

Form type SC 13G/A
Filing date 2007-02-14
File View File

Filings since 2006-06-23

Form type 4
File number 000-51798
Filing date 2006-06-23
Reporting date 2006-06-21
File View File

Filings since 2006-02-15

Form type 4
File number 000-51798
Filing date 2006-02-15
Reporting date 2006-02-13
File View File

Filings since 2006-02-08

Form type 3
File number 000-51798
Filing date 2006-02-08
Reporting date 2006-02-08
File View File

Filings since 2005-02-18

Form type 4
File number 001-12181-01
Filing date 2005-02-18
Reporting date 2005-02-08
File View File

Filings since 2004-02-27

Form type 3
File number 001-12181-01
Filing date 2004-02-27
Reporting date 2004-02-17
File View File

Filings since 2003-12-02

Form type SC 13G
Filing date 2003-12-02
File View File

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2010-05-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-05-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-05-25 2010-05-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190710000151 2019-07-10 CERTIFICATE OF TERMINATION 2019-07-10
SR-31311 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-31312 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
100510000654 2010-05-10 CERTIFICATE OF CHANGE 2010-05-10
061103000133 2006-11-03 CERTIFICATE OF PUBLICATION 2006-11-03
000525000293 2000-05-25 APPLICATION OF AUTHORITY 2000-05-25

Date of last update: 20 Jan 2025

Sources: New York Secretary of State